Wembley
London
NW10 9NP
Director Name | Adam Yakoob |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 22 May 2007) |
Role | Businessman |
Correspondence Address | 184 Church Road Wembley London NW10 9NP |
Secretary Name | Samar Sali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 22 May 2007) |
Role | Manager |
Correspondence Address | 184 Church Road Wembley London NW10 9NP |
Director Name | Taoufix Mousene |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 5 North Row Building North Row Street London W1K 7DG |
Director Name | Moe A Summers |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Insurance Sales |
Correspondence Address | 801 S.Ocean Drive No 302 Hutchinson Island Florida 34949 United States |
Secretary Name | Taoufix Mousene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 5 North Row Building North Row Street London W1K 7DG |
Director Name | Corporo Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 5th Floor Morley House 314-322 Regent Street London W1B 3BG |
Secretary Name | Corporo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 5th Floor Morley House 314-322 Regent Street London W1B 3BG |
Registered Address | 184 Church Road London NW10 9NP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,489 |
Gross Profit | £5,139 |
Net Worth | £11,361 |
Cash | £535 |
Current Liabilities | £5,674 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2006 | Strike-off action suspended (1 page) |
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 16 newman street london W1T 1BP (1 page) |
3 June 2004 | Secretary resigned;director resigned (1 page) |
3 June 2004 | New secretary appointed;new director appointed (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (1 page) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 August 2003 | Return made up to 28/06/03; full list of members
|
27 February 2003 | Company name changed medex bestaurant LIMITED\certificate issued on 27/02/03 (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 5 north row building north row london W1K 7DG (1 page) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Secretary resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
28 June 2002 | Incorporation (12 pages) |